Search icon

OLD CUTLER GROVES NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD CUTLER GROVES NORTH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 1992 (32 years ago)
Document Number: N30972
FEI/EIN Number 650150012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13824 SW 67 AVE, PALMETTO BAY, FL, 33158, US
Mail Address: 411 Walnut St PMB 21199, GREEN COVE SPRINGS, FL, 32043-3443, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY UPSHAW Vice President 13836 SW 67 PL, PALMETTO BAY, FL, 33158
MITCHELL SUSAN E Treasurer 1731 COLONIAL DR, GREEN COVE SPRINGS, FL, 32043
Gussin Meredith Director 13835 SW 67 PL, Palmetto Bay, FL, 33158
Kallaher Meredith Secretary 13851 SW 67 CT, Palmetto Bay, FL, 33158
Joshua Clot President 6712 SW 139 ST, PALMETTO BAY, FL, 33158
RINGEL, THOMAS Agent 6732 SW 139TH STREET, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 13824 SW 67 AVE, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 13824 SW 67 AVE, PALMETTO BAY, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 6732 SW 139TH STREET, PALMETTO BAY, FL 33158 -
NAME CHANGE AMENDMENT 1992-12-07 OLD CUTLER GROVES NORTH HOMEOWNERS ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-08 RINGEL, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State